Full name: HALI STANDLUND
Address: 3378 DOUGLAS ST, VICTORIA BC V8Z 3L3, Canada
Full name: Joe Pinheiro
Address: 2005 Sheppard Avenue East, Suite 200, Toronto ON M2J 5B4, Canada
Full name: SAM CARNOVALE
Address: 100 SHEPPARD AVENUE EAST, SUITE 500, TORONTO ON M2N 6Z1, Canada
Full name: Bonny Clarke
Address: 145-4851 Westwinds Drive Northeast, Calgary AB T3J 4L4, Canada
Full name: Ronald D. Swift
Address: 150 King Street West, Suite 2512, PO Box 40, Toronto ON M5H 1J9, Canada
Full name: Daryl Harris
Address: 42 Eglinton Crescent, Winnipeg MB R3Y 1E4, Canada
Full name: PAUL GREWAL
Address: 1 YONGE STREET, SUITE 2401, TORONTO ON M5E 1E5, Canada
Full name: Samir Asusa
Address: 2005 Sheppard Avenue East, 401, Toronto ON M2J 5B4, Canada
Anniversary Date (MM-DD)
07-08
Date of Last Annual Meeting
2020-10-28
Annual Filing Period (MM-DD)
07-08 to 09-06
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1999-05-10 to 2008-10-01
CANADIAN INSTITUTE OF MORTGAGE BROKERS AND LENDERS FOUNDATION
1999-05-10 to 2008-10-01
FONDATION DE L'INSTITUT CANADIEN DES COURTIERS ET DES PRÊTEURS HYPOTHÉCAIRES
2008-10-01 to 2014-07-08
Canadian Association of Accredited Mortgage Professionals Foundation
2008-10-01 to 2014-07-08
Fondation Association Canadienne Des Conseillers Hypothécaires Accrédités
2014-07-08 to 2017-01-31
Canadian Association of Accredited Mortgage Professionals Foundation
2014-07-08 to 2017-01-31
Fondation Association Canadienne Des Conseillers Hypothécaires Accrédités
2017-01-31 to Present
MORTGAGE PROFESSIONALS CANADA FOUNDATION
2017-01-31 to Present
FONDATION DES PROFESSIONNELS HYPOTHECAIRES DU CANADA
Certificate of Continuance
2014-07-08
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2017-01-31
Amendment details: Corporate name